Search icon

DELAY GROUP, CORP.

Headquarter

Company Details

Name: DELAY GROUP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2011 (14 years ago)
Entity Number: 4091924
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 137 KREISCHER ST # 2A, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DELAY GROUP, CORP., IDAHO 3621366 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DEBT MANAGEMENT GROUP 401(K) PLAN 2023 800721482 2024-10-15 DELAY GROUP CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 523900
Sponsor’s telephone number 8006673328
Plan sponsor’s address 137 KREISCHER STREET, STATEN ISLAND, NY, 10309

Chief Executive Officer

Name Role Address
EDWARD SPARACIO Chief Executive Officer 137 KREISCHER ST # 2A, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
EDWARD SPARACIO DOS Process Agent 137 KREISCHER ST # 2A, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2023-11-21 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 137 KREISCHER ST # 2A, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 2653 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-06-05 2023-11-21 Address 2653 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-05-09 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-09 2023-11-21 Address 2653 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121003993 2023-11-21 BIENNIAL STATEMENT 2023-05-01
191018002043 2019-10-18 BIENNIAL STATEMENT 2019-05-01
130605002380 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110509000925 2011-05-09 CERTIFICATE OF INCORPORATION 2011-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8948137206 2020-04-28 0202 PPP 2653 Coney Island Ave 2nd Floor, Brooklyn, NY, 10307
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112100
Loan Approval Amount (current) 112100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, RICHMOND, NY, 10307-0001
Project Congressional District NY-11
Number of Employees 22
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113221
Forgiveness Paid Date 2021-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State